Search icon

M&B GOLF CART SALES, INC. - Florida Company Profile

Company Details

Entity Name: M&B GOLF CART SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&B GOLF CART SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000109291
FEI/EIN Number 45-4117833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4130 PINE TREE PLACE, COCOA, FL, 32926, US
Mail Address: 4130 PINE TREE PLACE, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenberger Adam M President 4130 PINE TREE PLACE, COCOA, FL, 32926
ROSENBERGER ADAM Agent 5560 N US HIGHWAY 1, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-12-27 ROSENBERGER, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2016-12-27 5560 N US HIGHWAY 1, MELBOURNE, FL 32940 -
AMENDMENT 2012-05-29 - -
AMENDMENT 2012-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001327536 TERMINATED 1000000480367 MIAMI-DADE 2013-08-15 2033-09-05 $ 2,634.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001271718 ACTIVE 1000000480393 ST JOHNS 2013-08-07 2033-08-16 $ 13,716.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000944661 TERMINATED 1000000480330 BROWARD 2013-05-16 2023-05-22 $ 409.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000630146 TERMINATED 1000000480325 BREVARD 2013-03-13 2033-03-27 $ 780.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000630153 TERMINATED 1000000480328 BREVARD 2013-03-13 2023-03-27 $ 637.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000672726 TERMINATED 1000000480329 ORANGE 2013-03-07 2023-04-04 $ 637.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-01-19
Reg. Agent Change 2016-12-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-30
Amendment 2012-05-29
Off/Dir Resignation 2012-05-23
Amendment 2012-05-17
Domestic Profit 2011-12-30

Date of last update: 01 May 2025

Sources: Florida Department of State